Lab-Tek International Limited, a registered company, was incorporated on 30 Jan 2003. 9429036189762 is the NZ business number it was issued. "Scientific instrument or equipment mfg nec" (ANZSIC C241955) is how the company has been classified. This company has been run by 2 directors: David Robert Moore - an active director whose contract started on 30 Jan 2003,
Elizabeth Joy Moore - an active director whose contract started on 30 Jan 2003.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 63 Charlesworth Street, Brookhaven, Christchurch, 8023 (category: physical, registered).
Lab-Tek International Limited had been using 63 Charlesworth Street, Woolston, Christchurch as their physical address up to 16 Mar 2017.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Principal place of activity
26 Ti Rakau Drive, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 63 Charlesworth Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 26 Apr 2016 to 16 Mar 2017
Address #2: Unit 6b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Sep 2015 to 26 Apr 2016
Address #3: 26 Ti Rakau Drive, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 08 Feb 2012 to 15 Sep 2015
Address #4: Unit 6b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Jul 2010 to 08 Feb 2012
Address #5: 26 Ti Rakau Drive, Brookhaven, Christchurch New Zealand
Registered address used from 31 Mar 2006 to 19 Jul 2010
Address #6: 26 Ti Rakau Drive, Brookhaven, Christchurch New Zealand
Physical address used from 17 Mar 2006 to 19 Jul 2010
Address #7: 171 Cashmere Road, Christchurch 8002
Registered address used from 30 Jan 2003 to 31 Mar 2006
Address #8: 171 Cashmere Road, Christchurch 8002
Physical address used from 30 Jan 2003 to 17 Mar 2006
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Moore, David Robert |
Woolston Christchurch 8023 New Zealand |
30 Jan 2003 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Moore, Elizabeth Joy |
Woolston Christchurch 8023 New Zealand |
30 Jan 2003 - |
David Robert Moore - Director
Appointment date: 30 Jan 2003
Address: Brookhaven, Christchurch, 8023 New Zealand
Address used since 01 Mar 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 08 Mar 2017
Elizabeth Joy Moore - Director
Appointment date: 30 Jan 2003
Address: Brookhaven, Christchurch, 8023 New Zealand
Address used since 28 Mar 2016
Address: Brookhaven, Christchurch, 8023 New Zealand
Address used since 01 Mar 2018
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
66 Imports Limited
10 Wallace Street
Canterbury Seismic Instruments Limited
20 Kirkwood Avenue
Enztec Limited
17 Jennifer Street
Scienze Limited
Unit 3, 245 St Asaph Street
Scope Development Limited
46 Sandwich Road
Syft Technologies Limited
3 Craft Place